LUTZ - JESCO UK LIMITED

05226350
UNIT C1, LOADES ECOPARC BLACKHORSE ROAD EXHALL COVENTRY CV7 9FW

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Annual Accounts 3 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Roy Gooch) 2 Buy now
30 Jun 2017 officers Termination of appointment of director (Gooch Roy) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 4 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 3 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 3 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Change of particulars for director (Heinz Lutz) 2 Buy now
02 Sep 2010 accounts Annual Accounts 3 Buy now
14 Sep 2009 annual-return Return made up to 09/09/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 1 Buy now
13 May 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
06 Oct 2008 officers Director appointed gooch roy 2 Buy now
11 Sep 2008 annual-return Return made up to 09/09/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
18 Jul 2008 officers Appointment terminated director peter hutchinson 1 Buy now
18 Jul 2008 officers Appointment terminated secretary claudine hutchinson 1 Buy now
18 Jul 2008 officers Director appointed heinz lutz 2 Buy now
18 Jul 2008 officers Secretary appointed roy gooch 2 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
23 Oct 2007 annual-return Return made up to 09/09/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 1 Buy now
30 Nov 2006 annual-return Return made up to 09/09/06; full list of members 3 Buy now
15 May 2006 officers Secretary's particulars changed 1 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 officers Secretary's particulars changed 1 Buy now
26 Oct 2005 accounts Annual Accounts 2 Buy now
14 Oct 2005 annual-return Return made up to 09/09/05; full list of members 3 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
29 Oct 2004 officers Secretary resigned 1 Buy now
29 Oct 2004 officers New secretary appointed 2 Buy now
29 Oct 2004 officers New director appointed 2 Buy now
09 Sep 2004 incorporation Incorporation Company 12 Buy now